Advanced company searchLink opens in new window

WILSON DIGITAL OFFICE SOLUTIONS LIMITED

Company number SC372330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
04 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Mr Robert Paul Caw on 6 March 2013
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
28 Mar 2012 AD01 Registered office address changed from 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 28 March 2012
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
07 Mar 2011 AD01 Registered office address changed from Wilson Business Park 1 Queen Elizabeth Avenue Hillington Glasgow G52 4MQ United Kingdom on 7 March 2011
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 4 February 2010
  • GBP 3
09 Apr 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
09 Apr 2010 AP01 Appointment of Natalie Teale as a director
09 Apr 2010 AP01 Appointment of Iain Wilson as a director
07 Apr 2010 AP01 Appointment of Mr Robert Paul Caw as a director
12 Feb 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
12 Feb 2010 TM01 Termination of appointment of Stephen Mabbott as a director
04 Feb 2010 NEWINC Incorporation